logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bailey, Robert Michael

    Related profiles found in government register
  • Bailey, Robert Michael
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177 Newton Road, Great Barr, Birmingham, B43 6HN, United Kingdom

      IIF 1
  • Bailey, Robert Michael
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 2 IIF 3
    • icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, United Kingdom

      IIF 4 IIF 5
    • icon of address Montrose House, Montrose Street, Stoke On Trent, ST4 3PB, United Kingdom

      IIF 6
  • Bailey, Robert Michael
    British chartered accountant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 7 IIF 8 IIF 9
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, United Kingdom

      IIF 10
    • icon of address 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN

      IIF 11
    • icon of address 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, England

      IIF 12 IIF 13 IIF 14
    • icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, United Kingdom

      IIF 15
    • icon of address Burcas Limited, Park Lane, Handsworth, Birmingham, West Midlands, B21 8LT

      IIF 16
    • icon of address Park Lane, Handsworth, Birmingham, West Midlands, B21 8LT

      IIF 17 IIF 18
    • icon of address 234, Ash Bank Road, Stoke-on-trent, ST2 9EB, England

      IIF 19
    • icon of address 11, Millcroft Road, Sutton Coldfield, West Midlands, B74 2EE, England

      IIF 20
  • Bailey, Robert Michael
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN

      IIF 21
    • icon of address 77, Newton Road, Great Barr, Birmingham, B43 6AD, England

      IIF 22
  • Bailey, Robert Michael
    British accountant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 23
  • Bailey, Robert Michael
    British chartered accountant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Robert Michael
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, King Street, Fenton, Stoke-on-trent, Staffordshire, ST4 3EP, United Kingdom

      IIF 37
  • Mr Robert Michael Bailey
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Michael Robert
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 52
    • icon of address 29, Manor Avenue, Penwortham, Preston, PR1 0XH, United Kingdom

      IIF 53
  • Bailey, Michael Robert
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 54
  • Bailey, Robert Michael
    British

    Registered addresses and corresponding companies
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 55 IIF 56 IIF 57
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, United Kingdom

      IIF 58
    • icon of address 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN

      IIF 59
    • icon of address 177 Newton Road, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 60 IIF 61
    • icon of address 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 62 IIF 63 IIF 64
  • Bailey, Robert Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 65 IIF 66 IIF 67
    • icon of address 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 68 IIF 69 IIF 70
    • icon of address 234, Ash Bank Road, Stoke-on-trent, ST2 9EB, England

      IIF 71
    • icon of address Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 72
  • Mr Michael Robert Bailey
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 73 IIF 74
    • icon of address 29, Manor Avenue, Penwortham, Preston, PR1 0XH, United Kingdom

      IIF 75
  • Bailey, Robert Michael

    Registered addresses and corresponding companies
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 76 IIF 77
  • Mr Robert Michael Bailey
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lane, Handsworth, Birmingham, West Midlands, B21 8LT

      IIF 78
    • icon of address Mitre House, Pitt Street West, Stoke-on-trent, ST6 3JW, England

      IIF 79
    • icon of address Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB

      IIF 80
  • Bailey, Michael Robert
    British

    Registered addresses and corresponding companies
    • icon of address 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 81
  • Bailey, Michael Robert
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 82
  • Bailey, Michael Robert
    British estate agent born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Explorers Court, 5 Newport Avenue, London, E14 2EB, United Kingdom

      IIF 83
  • Bailey, Michael Robert
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitecroft Cottage, 475 Manchester Road, Baxenden, BB5 2QF, United Kingdom

      IIF 84
  • Mr Michael Robert Bailey
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitecroft Cottage, 475 Manchester Road, Baxenden, BB5 2QF, United Kingdom

      IIF 85
  • Bailey, Robert

    Registered addresses and corresponding companies
    • icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, England

      IIF 86
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 29 Manor Avenue, Penwortham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2009-02-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    icon of address 75 Broadwaters Road, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 52a High Street, Horbury, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,543 GBP2024-03-31
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 82 - Director → ME
  • 4
    icon of address 177 Newton Road, Great Barr, Birmingham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,149 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-08-07 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    BCOMP 388 LIMITED - 2011-07-18
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,518 GBP2023-10-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 86 - Secretary → ME
  • 6
    SYDNEY BURROWS.LIMITED - 1989-04-26
    icon of address Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -449,401 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Montrose House, Montrose Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 77 - Secretary → ME
  • 8
    icon of address Montrose House, Montrose Street, Stoke-on-trent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,416 GBP2024-12-31
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BAILEY MANAGEMENT SERVICES LIMITED - 2021-01-14
    icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    77,618 GBP2024-06-30
    Officer
    icon of calendar 2025-08-23 ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address Whitecroft Cottage, 475 Manchester Road, Baxenden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,470 GBP2025-03-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-08-11 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 29 Manor Avenue, Penwortham, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 29 Manor Avenue, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 29 Manor Avenue, Penwortham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,512 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Montrose House, Montrose Street, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -370,457 GBP2023-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 3 Beacon Court, Birmingham Road Great Barr, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2004-05-20 ~ dissolved
    IIF 70 - Secretary → ME
  • 17
    icon of address 177 Newton Road, Great Barr, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,023 GBP2024-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    PILOTMETAL LIMITED - 1997-02-05
    R DANKS FABRICATIONS LIMITED - 2003-07-22
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,996 GBP2019-06-30
    Officer
    icon of calendar 2001-02-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-05-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 19
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 69 - Secretary → ME
  • 20
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,341 GBP2015-06-30
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 66 - Secretary → ME
  • 22
    BURCAS,LIMITED - 1989-04-26
    icon of address Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -36,046 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Mitre House, Pitt Street West, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SPEED 5452 LIMITED - 1996-04-29
    icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 75 Broadwaters Road, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2015-04-08
    IIF 10 - Director → ME
  • 2
    icon of address Unit 2c Stockton Close, Green Lane, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    88,466 GBP2024-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2024-01-23
    IIF 12 - Director → ME
    icon of calendar ~ 2007-12-05
    IIF 26 - Director → ME
    icon of calendar ~ 2024-01-23
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    JANES AND BAILEY LIMITED - 1996-12-20
    icon of address 5 Beacon Court, Birmingham Road Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-31 ~ 2012-01-20
    IIF 23 - Director → ME
    icon of calendar 1996-11-18 ~ 2014-10-28
    IIF 62 - Secretary → ME
  • 4
    icon of address Burcas Limited, Park Lane Park Lane, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    -107,514 GBP2024-06-30
    Officer
    icon of calendar 2003-08-14 ~ 2023-12-31
    IIF 24 - Director → ME
    icon of calendar 2003-08-14 ~ 2023-12-31
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BCOMP 388 LIMITED - 2011-07-18
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,518 GBP2023-10-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-07-07
    IIF 14 - Director → ME
  • 6
    SYDNEY BURROWS.LIMITED - 1989-04-26
    icon of address Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -449,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-12-31 ~ 2024-02-21
    IIF 17 - Director → ME
    icon of calendar 2013-12-23 ~ 2019-12-31
    IIF 16 - Director → ME
  • 7
    icon of address Montrose House, Montrose Street, Stoke-on-trent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,416 GBP2024-12-31
    Officer
    icon of calendar 2007-03-06 ~ 2023-03-21
    IIF 35 - Director → ME
  • 8
    BAILEY MANAGEMENT SERVICES LIMITED - 2021-01-14
    icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    77,618 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-06-24
    IIF 11 - Director → ME
    icon of calendar 2020-10-09 ~ 2021-08-09
    IIF 15 - Director → ME
  • 9
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,144,337 GBP2023-10-31
    Officer
    icon of calendar 2015-08-14 ~ 2025-03-14
    IIF 13 - Director → ME
  • 10
    icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,470 GBP2025-03-31
    Officer
    icon of calendar 2000-08-11 ~ 2008-11-05
    IIF 25 - Director → ME
  • 11
    ROAD RUNNERS (RAPID TRANSPORT) LIMITED - 1997-10-22
    icon of address 3 Beacon Court, Birmingham Road, Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-30 ~ 2014-10-03
    IIF 30 - Director → ME
    icon of calendar 1996-11-18 ~ 2014-11-01
    IIF 63 - Secretary → ME
  • 12
    WAFERCROSS LIMITED - 1991-11-01
    icon of address 39 Linley View Drive, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,901 GBP2023-10-31
    Officer
    icon of calendar 2001-08-13 ~ 2024-03-31
    IIF 29 - Director → ME
    icon of calendar 1998-07-23 ~ 2000-07-12
    IIF 33 - Director → ME
    icon of calendar 1992-12-31 ~ 2024-03-31
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 39 Linley View Drive, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,138 GBP2024-10-31
    Officer
    icon of calendar 1993-10-27 ~ 2023-09-26
    IIF 27 - Director → ME
    icon of calendar 1993-10-22 ~ 2023-09-26
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FOX SPECIALIST METALWORK LIMITED - 2003-08-14
    icon of address Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2008-11-05
    IIF 32 - Director → ME
    icon of calendar 2001-06-01 ~ 2008-11-05
    IIF 68 - Secretary → ME
  • 15
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2010-02-26
    IIF 28 - Director → ME
  • 16
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,341 GBP2015-06-30
    Officer
    icon of calendar 2009-06-16 ~ 2016-10-06
    IIF 7 - Director → ME
  • 17
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2019-06-20
    IIF 8 - Director → ME
  • 18
    BURCAS,LIMITED - 1989-04-26
    icon of address Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -36,046 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2014-03-25
    IIF 18 - Director → ME
  • 19
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2009-12-01 ~ 2021-07-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2021-07-21
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-07-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    icon of address Mitre House, Pitt Street West, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,492 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ 2024-07-31
    IIF 37 - Director → ME
    icon of calendar 2008-07-01 ~ 2014-12-30
    IIF 19 - Director → ME
    icon of calendar 2008-07-01 ~ 2014-12-31
    IIF 71 - Secretary → ME
  • 21
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-04-01
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.